Entity Name: | MT. ZION DEVELOPMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2013 (12 years ago) |
Document Number: | 709553 |
FEI/EIN Number |
237178152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 N.W. 9th STREET, MIAMI, FL, 33136, US |
Mail Address: | 301 N.W. 9th STREET, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPP LARRY DPhD | President | 301 N.W. 9th STREET, MIAMI, FL, 33136 |
PETERSON WALTER | Secretary | 301 N.W. 9th STREET, MIAMI, FL, 33136 |
SMITH THADEUS | Treasurer | 301 N.W. 9th STREET, MIAMI, FL, 33136 |
Greer III Tee PhD | Director | 301 N.W. 9th STREET, MIAMI, FL, 33136 |
Capp Larry DPhD | Agent | 301 N.W. 9th STREET, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 301 N.W. 9th STREET, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-23 | 301 N.W. 9th STREET, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-23 | Capp, Larry D., PhD | - |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 301 N.W. 9th STREET, MIAMI, FL 33136 | - |
AMENDMENT | 2013-08-29 | - | - |
AMENDMENT | 2007-10-23 | - | - |
REINSTATEMENT | 1998-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1990-01-31 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State